LYNX SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/1029 April 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

29/04/1029 April 2010 DEFERMENT OF DISSOLUTION (COMPULSORY):LIQ. CASE NO.1: DEFER TO 13/04/2015: DEFER TO 13/04/2015

View Document

18/08/0918 August 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/093 March 2009 First Gazette

View Document

27/08/0827 August 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/02/088 February 2008 � NC 1000/30000 15/01/

View Document

08/02/088 February 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

11/07/0711 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/12/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 120A HIGH STREET SMETHWICK WEST MIDLANDS B66 3AN

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/08/04

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 106 ARDEN ROAD SMETHWICK B67 6EW

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information